CUTTING-EDGE DESIGN & CONSTRUCTION LIMITED - BRACKNELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-17 View Report
Dissolution. Dissolution application strike off company. 2023-10-05 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Richard John Huntsman. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type unaudited abridged. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Officers. Officer name: Mr Richard John Huntsman. Change date: 2011-03-07. 2011-03-07 View Report
Accounts. Accounts type total exemption small. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Change date: 2010-03-11. Officer name: Richard John Huntsman. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-10-05 View Report
Annual return. Legacy. 2009-03-11 View Report
Accounts. Accounts type total exemption small. 2009-02-10 View Report
Officers. Description: Secretary appointed philip richard huntsman. 2008-04-08 View Report
Annual return. Legacy. 2008-03-07 View Report
Officers. Description: Appointment terminated secretary lisa huntsman. 2008-03-07 View Report
Resolution. Description: Resolutions. 2008-02-21 View Report
Officers. Description: Secretary resigned. 2007-03-14 View Report
Officers. Description: Director resigned. 2007-03-14 View Report
Officers. Description: New secretary appointed. 2007-03-14 View Report
Officers. Description: New director appointed. 2007-03-14 View Report
Address. Description: Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET. 2007-03-14 View Report
Incorporation. Incorporation company. 2007-03-01 View Report